CGS RE Acquisition
11
Sean H. Lane
04/29/2022
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor CGS RE Acquisition
129 Lyncroft Rd New Rochelle, NY 10804 WESTCHESTER-NY Tax ID / EIN: 00-0000000 |
represented by |
CGS RE Acquisition
PRO SE |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Brian S. Masumoto
Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: nysbnotice@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
06/16/2022 | Case Closed. (Walker, Justin). (Entered: 06/16/2022) | |
06/15/2022 | 16 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 15)) . Notice Date 06/15/2022. (Admin.) (Entered: 06/16/2022) |
06/13/2022 | 15 | Order Dismissing Chapter 11 Case Signed On 6/13/2022 (related document(s)6 , 9 , 14) (Ebanks, Liza) (Entered: 06/13/2022) |
06/09/2022 | 14 | Motion to Dismiss Case filed by CGS RE Acquisition. (Vargas, Ana) (Entered: 06/09/2022) |
06/03/2022 | 13 | Affidavit of Service of Supplemental Affirmation in Support of Motion to Dismiss Case pursuant to 28 USCS §1654 and FRBP 9010(a), Motion for Relief from Stay nunc pro tunc to the date of the foreclosure sale; to wit: April 29, 2022 pursuant to 11 USC §362(d)(1) and (d)(4), Motion to Approve a Comfort Order Pursuant to 11 USC §105(a) ( (related document(s)12) Filed by Wendy Marie Weathers on behalf of Dynasty LLC. (Weathers, Wendy) (Entered: 06/03/2022) |
06/02/2022 | 12 | Letter Supplemental Affirmation in Support of Motion to Dismiss Case pursuant to 28 USCS §1654 and FRBP 9010(a), Motion for Relief from Stay nunc pro tunc to the date of the foreclosure sale; to wit: April 29, 2022 pursuant to 11 USC §362(d)(1) and (d)(4), Motion to Approve a Comfort Order Pursuant to 11 USC §105(a) (related document(s)9) Filed by Wendy Marie Weathers on behalf of Dynasty LLC. (Attachments: # 1 Exhibit A - Broker's Price Opinion # 2 Exhibit B - Pictures)(Weathers, Wendy) (Entered: 06/02/2022) |
06/02/2022 | Notice of Continuance of Meeting of Creditors Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 6/9/2022 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 06/02/2022) | |
05/25/2022 | 11 | Affidavit of Service Motion to Dismiss Case pursuant to 28 USCS §1654 and FRBP 9010(a), Motion for Relief from Stay nunc pro tunc to the date of the foreclosure sale; to wit: April 29, 2022 pursuant to 11 USC §362(d)(1) and (d)(4), Motion to Approve a Comfort Order Pursuant to 11 USC §105(a) (related document(s)9) Filed by Wendy Marie Weathers on behalf of Dynasty LLC. (Weathers, Wendy) (Entered: 05/25/2022) |
05/20/2022 | 10 | Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 05/20/2022. (Admin.) (Entered: 05/21/2022) |
05/18/2022 | Receipt of Motion for Relief from Stay (fee)( 22-22223-shl) [motion,185] ( 188.00) Filing Fee. Receipt number A15778129. Fee amount 188.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 05/18/2022) |